THE MOTHERSHIP ENTERPRISES INC. (Corporation# 3487695) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1998.
Corporation ID | 3487695 |
Business Number | 888089323 |
Corporation Name | THE MOTHERSHIP ENTERPRISES INC. |
Registered Office Address |
401 Richmond Street West Suite 252 Toronto ON M5V 3A8 |
Incorporation Date | 1998-05-04 |
Dissolution Date | 2004-06-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ANITA BACIC | 670 COLLEGE STREET, UNIT A, TORONTO ON M6G 1B8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-05-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-05-03 | 1998-05-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-06-01 | current | 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8 |
Address | 1998-05-04 | 2002-06-01 | 670 College Street, Toronto, ON M6G 1B8 |
Name | 1998-05-04 | current | THE MOTHERSHIP ENTERPRISES INC. |
Status | 2004-06-10 | current | Dissolved / Dissoute |
Status | 2004-01-05 | 2004-06-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-05-04 | 2004-01-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-06-10 | Dissolution | Section: 212 |
1998-05-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-05-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sentinel Maintenance (canada) Inc. | 401 Richmond Street West, Suite 222, Toronto, ON M5V 3A8 | 1992-12-17 |
Pen Canada The Canadian Centre of International | 401 Richmond Street West, Suite 258, Toronto, ON M5V 3A8 | 1965-01-05 |
Taylor/moir Foundation | 401 Richmond Street West, Suite 222, Toronto, ON M5V 3A8 | 2000-05-15 |
Access Community Capital Fund | 401 Richmond Street West, #375, Toronto, ON M5V 3A8 | 2001-09-28 |
Le Laboratoire D'art - Le Labo Inc. | 401 Richmond Street West, Studio 277, Toronto, ON M5V 3A8 | 2006-04-11 |
Spoken Clothing Group Inc. | 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8 | 2006-02-06 |
The Institute of Cultural Affairs International | 401 Richmond Street West, Suite 405, Toronto, ON M5V 3A8 | 2006-07-11 |
Earthroots Coalition | 401 Richmond Street West, Suite 410, Toronto, ON M5V 3A8 | 1990-11-30 |
Red Sky Performance | 401 Richmond Street West, Suite 420, Toronto, ON M5V 3A8 | 2002-12-17 |
Booknet Canada | 401 Richmond Street West, Suite 376, Toronto, ON M5V 1X3 | 2002-12-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Racial Equity Media Collective | 401 Richmond Street, Suite 27, Toronto, ON M5V 3A8 | 2020-08-04 |
Kassem Design Inc. | Ll01-401 Richmond St West, Toronto, ON M5V 3A8 | 2019-03-20 |
Mass Culture | 401 Richmond St. W, Suite 350, Toronto, ON M5V 3A8 | 2018-10-10 |
Half Hunter Inc. | #ll01 - 401 Richmond Street West, Toronto, ON M5V 3A8 | 2016-01-05 |
Musideum | 401 Richmond St. W., Suite 133, Toronto, ON M5V 3A8 | 2015-02-20 |
Ontario Culture Days | 401 Richmond Street West, Suite 350, Toronto, ON M5V 3A8 | 2015-01-23 |
Museum of Toronto History | Studio 215, 401 Richmond St. West, Toronto, ON M5V 3A8 | 2014-08-20 |
Zero11zero Ltd. | 401 Richmond Street West, Suite 133, Toronto, ON M5V 3A8 | 2014-08-13 |
Meal Exchange | 401 Richmond Street West, Suite 365, Toronto, ON M5V 3A8 | 2014-07-24 |
Rainbow Railroad | 360-401 Richmond Street West, Toronto, ON M5V 3A8 | 2013-02-19 |
Find all corporations in postal code M5V 3A8 |
Name | Address |
---|---|
ANITA BACIC | 670 COLLEGE STREET, UNIT A, TORONTO ON M6G 1B8, Canada |
City | TORONTO |
Post Code | M5V 3A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mothership Inc. | 601 Burlington St E, Hamilton, ON L8L 4J5 | 2015-07-04 |
The Mothership Technologies Inc. | 215 10 Avenue Southwest, Calgary, AB T2R 0A4 | 2020-02-21 |
M.s.i. Mothership Stunts Inc. | 100 Eden Drive, Barrie, ON L4N 5G8 | 2005-11-04 |
Maple Mothership Inc. | 1403 Robie Street, Apt 5, Halifax, NS B3H 3E3 | 2004-03-05 |
Enterprises E.a.h. Ltee | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1974-08-30 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 | |
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Les Enterprises Harlequin Limitee | 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 | 1949-01-29 |
Blythe Enterprises Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 |
Please comment or provide details below to improve the information on THE MOTHERSHIP ENTERPRISES INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.